- Company Overview for PORTLAND STONE FIRMS LIMITED (02912016)
- Filing history for PORTLAND STONE FIRMS LIMITED (02912016)
- People for PORTLAND STONE FIRMS LIMITED (02912016)
- Charges for PORTLAND STONE FIRMS LIMITED (02912016)
- More for PORTLAND STONE FIRMS LIMITED (02912016)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2019 | AP01 | Appointment of Mr Michael John Smith as a director on 30 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Geoffrey Gordon Smith as a director on 30 September 2019 | |
22 Jul 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
14 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
02 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
03 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
31 Jul 2014 | AP03 | Appointment of Miss Emma Smith as a secretary on 31 July 2014 | |
16 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Geoffrey Gordon Smith on 15 January 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Mr Geoffrey Gordon Smith on 4 May 2012 | |
04 May 2012 | TM02 | Termination of appointment of Gillian Wilkes as a secretary |